2 Life Limited, a registered company, was incorporated on 13 May 2004. 9429035437697 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Stephen Katz - an active director whose contract started on 13 May 2004,
Michael Hutcheson - an inactive director whose contract started on 23 Dec 2009 and was terminated on 18 May 2022,
Amos Duani - an inactive director whose contract started on 13 May 2004 and was terminated on 02 Apr 2005.
Updated on 30 Mar 2024, our database contains detailed information about 2 addresses this company uses, specifically: Flat 13, 49 St Stephens Avenue, Parnell, Auckland, 1052 (registered address),
Flat 13, 49 St Stephens Avenue, Parnell, Auckland, 1052 (physical address),
Flat 13, 49 St Stephens Avenue, Parnell, Auckland, 1052 (service address),
Po Box 25021, St Heliers, Auckland, 1740 (postal address) among others.
2 Life Limited had been using 45 Waimarie Street, St Heliers, Auckland as their registered address up until 31 May 2022.
More names used by this company, as we managed to find at BizDb, included: from 03 Jun 2005 to 07 Sep 2009 they were called Leadergames Limited, from 13 May 2004 to 03 Jun 2005 they were called Leader Price Limited.
One entity controls all company shares (exactly 100 shares) - Katz, Stephen - located at 1052, Parnell, Auckland.
Principal place of activity
45 Waimarie Street, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address #1: 45 Waimarie Street, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 13 Aug 2020 to 31 May 2022
Address #2: 2 Princes Street, Level 1, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 12 Sep 2016 to 13 Aug 2020
Address #3: 19 Lyon Avenue, Mt. Albert, Auckland, 1025 New Zealand
Physical & registered address used from 11 Aug 2011 to 12 Sep 2016
Address #4: 45 Waimarie Street, St. Heliers, Auckland New Zealand
Physical & registered address used from 21 Aug 2007 to 11 Aug 2011
Address #5: 17 Poronui Street, Mt. Eden, Auckland
Registered & physical address used from 13 May 2004 to 21 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Katz, Stephen |
Parnell Auckland 1052 New Zealand |
23 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duani, Amos |
St. Johns Meadowbank, Remuera |
13 May 2004 - 27 Jun 2010 |
Individual | Hutcheson, 4michael |
Parnell Auckland 1052 New Zealand |
23 Dec 2009 - 23 May 2022 |
Individual | Katz, Stephen |
St. Heliers Auckland |
13 May 2004 - 18 Jul 2008 |
Stephen Katz - Director
Appointment date: 13 May 2004
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Aug 2022
Address: St. Heliers, Auckland, 1071 New Zealand
Address used since 18 Jul 2008
Michael Hutcheson - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 18 May 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Aug 2015
Amos Duani - Director (Inactive)
Appointment date: 13 May 2004
Termination date: 02 Apr 2005
Address: St. Johns, Meadowbank, Remuera,
Address used since 13 May 2004
Rcw No 10 Trustee Company Limited
C/- Rainey Collins Wright
Lift Brands New Zealand Limited
Ground Floor, Princes Court
New Zealand Society Of Notaries Incorporated
C/-stewart Germann Law Office
Rainey Collins Wright Pen4 Trustee Company Limited
2 Princes Street
Rainey Collins Wright Bre5 Trustee Company Limited
Level 1, Princes Court
Natali-khan Investments Limited
2 Princes Street